KLEANLINE LIMITED
DERBYSHIRE KINCH LINE LIMITED

Hellopages » Derbyshire » Amber Valley » DE75 7BG

Company number 02798477
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address MANSFIELD ROAD, HEANOR, DERBYSHIRE, DE75 7BG
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of KLEANLINE LIMITED are www.kleanline.co.uk, and www.kleanline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Bulwell Rail Station is 6.1 miles; to Duffield Rail Station is 6.4 miles; to Kirkby in Ashfield Rail Station is 6.8 miles; to Mansfield Woodhouse Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kleanline Limited is a Private Limited Company. The company registration number is 02798477. Kleanline Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Kleanline Limited is Mansfield Road Heanor Derbyshire De75 7bg. . SUTTON, Graham is a Secretary of the company. KING, Brian Robert is a Director of the company. KING, Helen is a Director of the company. MORGAN, Richard Ian is a Director of the company. MORGAN, Sylvia is a Director of the company. SUTTON, Graham is a Director of the company. Secretary KINCH, Janet has been resigned. Secretary KINCH, Wayne Anthony has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KINCH, Gilbert Kenneth has been resigned. Director KINCH, Janet has been resigned. Director KINCH, Wayne Anthony has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
SUTTON, Graham
Appointed Date: 30 January 1998

Director
KING, Brian Robert
Appointed Date: 30 January 1998
81 years old

Director
KING, Helen
Appointed Date: 15 June 2012
79 years old

Director
MORGAN, Richard Ian
Appointed Date: 30 January 1998
74 years old

Director
MORGAN, Sylvia
Appointed Date: 15 June 2012
69 years old

Director
SUTTON, Graham
Appointed Date: 30 January 1998
65 years old

Resigned Directors

Secretary
KINCH, Janet
Resigned: 07 December 1993
Appointed Date: 11 March 1993

Secretary
KINCH, Wayne Anthony
Resigned: 30 January 1998
Appointed Date: 07 December 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 March 1993
Appointed Date: 11 March 1993

Director
KINCH, Gilbert Kenneth
Resigned: 30 January 1998
Appointed Date: 11 March 1993
82 years old

Director
KINCH, Janet
Resigned: 07 December 1993
Appointed Date: 11 March 1993
81 years old

Director
KINCH, Wayne Anthony
Resigned: 30 January 1998
Appointed Date: 07 December 1993
53 years old

Persons With Significant Control

Mr Brian Robert King
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Richard Ian Morgan
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Graham Sutton
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

KLEANLINE LIMITED Events

23 Mar 2017
Confirmation statement made on 11 March 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

01 Oct 2015
Full accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 66 more events
05 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1993
Ad 11/03/93--------- £ si 98@1=98 £ ic 2/100

16 Nov 1993
Accounting reference date notified as 31/12

16 Mar 1993
Secretary resigned

11 Mar 1993
Incorporation